Search icon

NARROWGATE MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: NARROWGATE MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: N07000000889
FEI/EIN Number 204976888

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4734 Deep Creek Terrace, Parrish, FL, 34219, US
Mail Address: P.O. Box 41584, Saint Petersburg, FL, 33743, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dieter Teresa C President 4734 Deep Creek Terrace, Parrish, FL, 34219
Dieter Teresa C Director 4734 Deep Creek Terrace, Parrish, FL, 34219
DIMARTINO JESSE D Vice President 6704 Suerte PL NE, Albequerque, NM, 87113
DIMARTINO JESSE D Director 6704 Suerte PL NE, Albequerque, NM, 87113
HELSEL KELLY B Secretary 5032 43RD STREET SOUTH, ST. PETERSBURG, FL, 33711
HELSEL KELLY B Treasurer 5032 43RD STREET SOUTH, ST. PETERSBURG, FL, 33711
HELSEL KELLY B Director 5032 43RD STREET SOUTH, ST. PETERSBURG, FL, 33711
MABRY JOSEPH G Director 427 Remington Trail, Huffman, TX, 77336
Dieter Teresa C Agent 4734 Deep Creek Terrace, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4734 Deep Creek Terrace, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4734 Deep Creek Terrace, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2019-04-23 4734 Deep Creek Terrace, Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Dieter, Teresa Coffman -
AMENDMENT AND NAME CHANGE 2009-11-23 NARROWGATE MINISTRY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State